TECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Secretary's details changed for Mrs Pauline Rosemary Bridges on 2023-01-03

View Document

14/05/2414 May 2024 Change of details for Mr John Robert Bridges as a person with significant control on 2023-01-03

View Document

14/05/2414 May 2024 Change of details for Mrs Pauline Rosemary Bridges as a person with significant control on 2023-01-03

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

14/05/2414 May 2024 Director's details changed for Mr John Robert Bridges on 2023-01-03

View Document

14/05/2414 May 2024 Director's details changed for Mrs Karen Rosemary Bridges on 2023-05-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULINE ROSEMARY BRIDGES / 25/04/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRIDGES / 25/04/2019

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ROSEMARY BRIDGES / 25/04/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRIDGES / 25/04/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSEMARY BRIDGES / 29/02/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRIDGES / 29/02/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM ST JAMES'S HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 ADOPT ARTICLES 23/09/2015

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MRS PAULINE ROSEMARY BRIDGES

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY KAREN BRIDGES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOTINE / 26/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR KEVIN HOTINE

View Document

21/10/1121 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1121 October 2011 ARTICLES OF ASSOCIATION

View Document

21/10/1121 October 2011 NC INC ALREADY ADJUSTED 05/10/2011

View Document

19/10/1119 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 34125

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ARTICLES OF ASSOCIATION

View Document

13/05/1013 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSEMARY BRIDGES / 23/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROSEMARY BRIDGES / 23/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRIDGES / 23/04/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ALTER ARTICLES 03/10/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIDGES / 12/08/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN BRIDGES / 21/05/2008

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN BRIDGES / 21/05/2008

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 £ SR 301@1 12/05/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 ADOPT MEM AND ARTS 12/05/97

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 25/04/95

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/01/913 January 1991 COMPANY NAME CHANGED CONPROL ELECTRONIC SERVICES LIMI TED CERTIFICATE ISSUED ON 04/01/91

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 22/05/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/03/9027 March 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 21/08/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 92 HIGH STREET SNODLAND KENT ME6 5AL

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 21/05/87; NO CHANGE OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company